London
EC3A 2EB
Director Name | Mr Andre Charles Ford |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Chief Underwriting Officer |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Ms Joanne Edgley |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Stuart Mark Rouse |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(6 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr James Lawrie |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr James Ricketts |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Secretary Name | Mrs Teresa Jane Furmston |
---|---|
Status | Current |
Appointed | 12 September 2019(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Richard Neville Marriage |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2023(15 years after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Simon Timothy James Ratcliffe |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Boatmans Cooks Hill Letheringham Suffolk IP13 7RB |
Director Name | Mr Neil Roderick Walmsley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Windrush Farmhouse Thorpe Morieux Bury St Edmunds Suffolk IP30 0NU |
Secretary Name | Mr Neil Roderick Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Windrush Farmhouse Thorpe Morieux Bury St. Edmunds Suffolk IP30 0NU |
Director Name | Mark William Lawrence |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 2009) |
Role | Company Director |
Correspondence Address | Pope's Farm Meresborough Road Meresborough Kent ME8 8PP |
Director Name | Mr Ian Michael Whistondale |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Eaton Square London SW1W 9BD |
Secretary Name | Mrs Belinda Rose |
---|---|
Status | Resigned |
Appointed | 08 July 2008(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 October 2008) |
Role | Secretary |
Correspondence Address | 8 Brushwood Drive Chorleywood Hertfordshire WD3 5RT |
Director Name | Mr Hugh John Charles Morland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Julian Antony Peter Enoizi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Mark Lane London EC3R 7QQ |
Director Name | Mr Alexander Robert Foster Mobbs |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Buxton Road North Chingford London E4 7DP |
Director Name | Mr Andrew Pecover |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 July 2013) |
Role | Group Development Director |
Country of Residence | England |
Correspondence Address | 150 Leadenhall Street London EC3V 4QT |
Secretary Name | Miss Kelly Louise Cambridge |
---|---|
Status | Resigned |
Appointed | 01 February 2013(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 July 2019) |
Role | Company Director |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Nigel Roy Cotton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 150 Leadenhall Street London EC3V 4QT |
Director Name | Mr Timothy Crispin Fitzgerald Coles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 November 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Michael Alan Sibthorpe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Ms Karen Anne Morris |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2022) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mrs Amee Wale |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2019(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Secretary Name | Bury Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 February 2013) |
Correspondence Address | 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB |
Website | www.nexusunderwriting.com |
---|---|
Email address | [email protected] |
Telephone | 020 30115700 |
Telephone region | London |
Registered Address | 52-56 Leadenhall Street London EC3A 2EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,681,260 |
Net Worth | £819,506 |
Cash | £19,319 |
Current Liabilities | £679,683 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
6 October 2021 | Delivered on: 12 October 2021 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: Trademark number: UK00003105006. Class: 36. for full details of all the intellectual property charged, please refer to the charging document directly. Outstanding |
---|---|
26 March 2019 | Delivered on: 29 March 2019 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Registered trade mark EU013971999 registered 14 december 2017. registered trade mark UK00003105006 registered 18 december 2015. please see instrument for further details. Outstanding |
10 July 2017 | Delivered on: 11 July 2017 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
27 December 2012 | Delivered on: 3 January 2013 Persons entitled: Mec UK Limited (General Partner for Mec London Property LP) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the account and all interest in the deposit balance see image for full details. Outstanding |
24 October 2023 | Satisfaction of charge 066121800004 in full (1 page) |
---|---|
13 July 2023 | Full accounts made up to 31 December 2022 (27 pages) |
10 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
28 June 2023 | Appointment of Mr Richard Neville Marriage as a director on 15 June 2023 (2 pages) |
28 June 2023 | Appointment of Mr Hugh John Charles Morland as a director on 15 June 2023 (2 pages) |
4 May 2023 | Satisfaction of charge 066121800002 in full (1 page) |
4 May 2023 | Satisfaction of charge 066121800003 in full (1 page) |
28 April 2023 | Satisfaction of charge 1 in full (1 page) |
30 June 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
22 June 2022 | Full accounts made up to 31 December 2021 (30 pages) |
10 March 2022 | Termination of appointment of Karen Anne Morris as a director on 28 February 2022 (1 page) |
24 October 2021 | Resolutions
|
24 October 2021 | Statement of company's objects (2 pages) |
12 October 2021 | Registration of charge 066121800004, created on 6 October 2021 (67 pages) |
13 August 2021 | Accounts for a small company made up to 31 December 2020 (27 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
9 April 2021 | Termination of appointment of Amee Wale as a director on 8 February 2021 (1 page) |
10 November 2020 | Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 3 November 2020 (1 page) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (26 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
15 November 2019 | Appointment of Mrs Amee Wale as a director on 6 November 2019 (2 pages) |
25 September 2019 | Appointment of Mrs Teresa Jane Furmston as a secretary on 12 September 2019 (2 pages) |
15 July 2019 | Termination of appointment of Kelly Louise Cambridge as a secretary on 15 July 2019 (1 page) |
25 June 2019 | Accounts for a small company made up to 31 December 2018 (25 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Hugh John Charles Morland as a director on 1 April 2019 (1 page) |
29 March 2019 | Registration of charge 066121800003, created on 26 March 2019 (70 pages) |
25 February 2019 | Termination of appointment of Michael Alan Sibthorpe as a director on 22 February 2019 (1 page) |
26 September 2018 | Appointment of Ms Karen Anne Morris as a director on 18 September 2018 (2 pages) |
6 July 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
8 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
12 April 2018 | Appointment of Mr Michael Alan Sibthorpe as a director on 1 April 2018 (2 pages) |
29 March 2018 | Termination of appointment of Ian Michael Whistondale as a director on 26 March 2018 (1 page) |
19 March 2018 | Appointment of Mr James Lawrie as a director on 9 February 2018 (2 pages) |
19 March 2018 | Appointment of Mr James Ricketts as a director on 26 February 2018 (2 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
18 September 2017 | Registered office address changed from 150 Leadenhall Street London EC3V 4QT to 52-56 Leadenhall Street London EC3A 2EB on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 150 Leadenhall Street London EC3V 4QT to 52-56 Leadenhall Street London EC3A 2EB on 18 September 2017 (1 page) |
3 August 2017 | Resolutions
|
3 August 2017 | Memorandum and Articles of Association (11 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Memorandum and Articles of Association (11 pages) |
11 July 2017 | Registration of charge 066121800002, created on 10 July 2017 (72 pages) |
11 July 2017 | Registration of charge 066121800002, created on 10 July 2017 (72 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
13 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
30 September 2015 | Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 22 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 22 September 2015 (2 pages) |
14 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2015 (21 pages) |
14 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2015 (21 pages) |
14 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2015 (21 pages) |
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
Statement of capital on 2015-09-14
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
Statement of capital on 2015-09-14
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
Statement of capital on 2015-09-14
|
22 April 2015 | Appointment of Mr Stuart Mark Rouse as a director on 20 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Stuart Mark Rouse as a director on 20 April 2015 (2 pages) |
16 February 2015 | Termination of appointment of Nigel Roy Cotton as a director on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Nigel Roy Cotton as a director on 16 February 2015 (1 page) |
1 December 2014 | Director's details changed for Hugh John Charles Morland on 7 November 2013 (2 pages) |
1 December 2014 | Director's details changed for Hugh John Charles Morland on 7 November 2013 (2 pages) |
1 December 2014 | Director's details changed for Hugh John Charles Morland on 7 November 2013 (2 pages) |
9 October 2014 | Director's details changed for Mr Colin William Thompson on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Colin William Thompson on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Colin William Thompson on 9 October 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
1 May 2014 | Appointment of Mr Andre Charles Ford as a director (2 pages) |
1 May 2014 | Appointment of Ms Joanne Edgley as a director (2 pages) |
1 May 2014 | Appointment of Mr Andre Charles Ford as a director (2 pages) |
1 May 2014 | Appointment of Ms Joanne Edgley as a director (2 pages) |
3 January 2014 | Full accounts made up to 31 December 2012 (14 pages) |
3 January 2014 | Full accounts made up to 31 December 2012 (14 pages) |
23 July 2013 | Termination of appointment of Andrew Pecover as a director (1 page) |
23 July 2013 | Termination of appointment of Andrew Pecover as a director (1 page) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Appointment of Mr Nigel Roy Cotton as a director (2 pages) |
3 May 2013 | Appointment of Mr Nigel Roy Cotton as a director (2 pages) |
25 February 2013 | Registered office address changed from , 80 Guildhall Street, Bury St Edmunds, Suffolk, IP33 1QB on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from , 80 Guildhall Street, Bury St Edmunds, Suffolk, IP33 1QB on 25 February 2013 (1 page) |
4 February 2013 | Appointment of Miss Kelly Louise Cambridge as a secretary (1 page) |
4 February 2013 | Termination of appointment of Bury Company Services Limited as a secretary (1 page) |
4 February 2013 | Termination of appointment of Bury Company Services Limited as a secretary (1 page) |
4 February 2013 | Appointment of Miss Kelly Louise Cambridge as a secretary (1 page) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 January 2013 | Appointment of Mr Andrew Pecover as a director (2 pages) |
2 January 2013 | Appointment of Mr Andrew Pecover as a director (2 pages) |
30 July 2012 | Accounts for a small company made up to 31 December 2011 (15 pages) |
30 July 2012 | Accounts for a small company made up to 31 December 2011 (15 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (16 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (16 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (16 pages) |
10 February 2012 | Appointment of Alexander Robert Foster Mobbs as a director (3 pages) |
10 February 2012 | Appointment of Alexander Robert Foster Mobbs as a director (3 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
9 August 2011 | Registered office address changed from , 2nd Floor 70 st. Mary Axe, London, EC3A 8BE on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from 2Nd Floor 70 St. Mary Axe London EC3A 8BE on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from , 2nd Floor 70 st. Mary Axe, London, EC3A 8BE on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from , 2nd Floor 70 st. Mary Axe, London, EC3A 8BE on 9 August 2011 (2 pages) |
27 July 2011 | Termination of appointment of Julian Enoizi as a director (2 pages) |
27 July 2011 | Termination of appointment of Julian Enoizi as a director (2 pages) |
25 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (16 pages) |
25 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (16 pages) |
25 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (16 pages) |
14 February 2011 | Company name changed argo financial products LIMITED\certificate issued on 14/02/11
|
14 February 2011 | Company name changed argo financial products LIMITED\certificate issued on 14/02/11
|
2 February 2011 | Change of name notice (2 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Change of name notice (2 pages) |
2 February 2011 | Resolutions
|
25 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (16 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (16 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (16 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
6 February 2010 | Termination of appointment of Mark Lawrence as a director (2 pages) |
6 February 2010 | Appointment of Mr Julian Antony Peter Enoizi as a director (3 pages) |
6 February 2010 | Termination of appointment of Mark Lawrence as a director (2 pages) |
6 February 2010 | Appointment of Mr Julian Antony Peter Enoizi as a director (3 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from, 1ST floor 70 st mary axe, london, EC3A 8BE (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 1ST floor 70 st mary axe london EC3A 8BE (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from, 1ST floor 70 st mary axe, london, EC3A 8BE (1 page) |
26 June 2009 | Return made up to 05/06/09; full list of members (6 pages) |
26 June 2009 | Return made up to 05/06/09; full list of members (6 pages) |
2 December 2008 | Secretary appointed bury company services LIMITED (4 pages) |
2 December 2008 | Secretary appointed bury company services LIMITED (4 pages) |
18 November 2008 | Director appointed hugh john charles morland (2 pages) |
18 November 2008 | Director appointed hugh john charles morland (2 pages) |
6 November 2008 | Appointment terminated secretary belinda rose (1 page) |
6 November 2008 | Appointment terminated secretary belinda rose (1 page) |
22 October 2008 | Ad 13/10/08\gbp si 50000@1=50000\gbp ic 74999/124999\ (2 pages) |
22 October 2008 | Ad 13/10/08\gbp si 50000@1=50000\gbp ic 74999/124999\ (2 pages) |
22 October 2008 | Director appointed colin william thompson (1 page) |
22 October 2008 | Director appointed colin william thompson (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 80 guildhall street bury st. Edmunds suffolk IP33 1QB (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from, 80 guildhall street, bury st. Edmunds, suffolk, IP33 1QB (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from, 80 guildhall street, bury st. Edmunds, suffolk, IP33 1QB (1 page) |
10 September 2008 | Company name changed nexus underwriting management LIMITED\certificate issued on 11/09/08 (3 pages) |
10 September 2008 | Company name changed nexus underwriting management LIMITED\certificate issued on 11/09/08 (3 pages) |
18 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
18 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
18 August 2008 | Accounting reference date shortened from 30/06/2009 to 30/06/2008 (1 page) |
18 August 2008 | Accounting reference date shortened from 30/06/2009 to 30/06/2008 (1 page) |
18 August 2008 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
18 August 2008 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
29 July 2008 | Resolutions
|
29 July 2008 | Ad 08/07/08\gbp si 74998@1=74998\gbp ic 1/74999\ (2 pages) |
29 July 2008 | Nc inc already adjusted 08/07/08 (1 page) |
29 July 2008 | Nc inc already adjusted 08/07/08 (1 page) |
29 July 2008 | Ad 08/07/08\gbp si 74998@1=74998\gbp ic 1/74999\ (2 pages) |
29 July 2008 | Resolutions
|
24 July 2008 | Appointment terminate, director and secretary neil roderick walmsley logged form (1 page) |
24 July 2008 | Appointment terminate, director and secretary neil roderick walmsley logged form (1 page) |
23 July 2008 | Director appointed ian michael whistondale (2 pages) |
23 July 2008 | Memorandum and Articles of Association (11 pages) |
23 July 2008 | Secretary appointed belinda rose (1 page) |
23 July 2008 | Memorandum and Articles of Association (11 pages) |
23 July 2008 | Appointment terminated director simon ratcliffe (1 page) |
23 July 2008 | Director appointed ian michael whistondale (2 pages) |
23 July 2008 | Appointment terminated director simon ratcliffe (1 page) |
23 July 2008 | Director appointed mark william lawrence (1 page) |
23 July 2008 | Secretary appointed belinda rose (1 page) |
23 July 2008 | Director appointed mark william lawrence (1 page) |
17 July 2008 | Company name changed GAG287 LIMITED\certificate issued on 18/07/08 (4 pages) |
17 July 2008 | Company name changed GAG287 LIMITED\certificate issued on 18/07/08 (4 pages) |
5 June 2008 | Incorporation (14 pages) |
5 June 2008 | Incorporation (14 pages) |